LOW CARBON W2E LIMITED

Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Return of final meeting in a members' voluntary winding up

View Document

10/02/2310 February 2023 Director's details changed for Mr Juan Martin Alfonso on 2023-01-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/04/228 April 2022 Registered office address changed from Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 6 Snow Hill London EC1A 2AY on 2022-04-08

View Document

04/04/224 April 2022 Registered office address changed from 6 Snow Hill London EC1A 2AY to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 2022-04-04

View Document

26/01/2226 January 2022 Declaration of solvency

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

20/01/2220 January 2022 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to 6 Snow Hill London EC1A 2AY on 2022-01-20

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Satisfaction of charge 094038490001 in full

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 SUB-DIVISION 22/02/18

View Document

10/05/1810 May 2018 22/02/18 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR STEVEN ANDREW MACK

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROY BEDLOW

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED LOW CARBON AUSTRALIA LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MARTIN ALFONSO / 19/02/2015

View Document

02/02/152 February 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company